Entity Name: | JEFFREY AUTOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000112470 |
FEI/EIN Number | 800647311 |
Address: | 575 b north us hwy 17-92, LONGWOOD, FL, 32750, US |
Mail Address: | 575 b north us hwy 17-92, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGRAMONTE JEFFREY | Agent | 575 b north us hwy 17-92, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
AGRAMONTE JEFFREY | Managing Member | 575 b north us hwy 17-92, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 575 b north us hwy 17-92, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 575 b north us hwy 17-92, LONGWOOD, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 575 b north us hwy 17-92, LONGWOOD, FL 32750 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000059083 | TERMINATED | 1000000875453 | SEMINOLE | 2021-02-02 | 2041-02-10 | $ 8,525.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000301089 | TERMINATED | 1000000711787 | SEMINOLE | 2016-04-27 | 2036-05-12 | $ 6,908.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State